Get an alert when SSL WEYBRIDGE PROPCO LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-17 (in 11mo)

Last made up 2026-04-03

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£10M

Equity attributable

Employees

Average over period

Profit before tax

£13M

Period ending 2024-12-31

Accounts

1-year trend · latest reflected 2024-12-31

Metric Trend 2024-12-31
Turnover £918,373
Operating profit £880,048
Profit before tax £13,107,110
Net profit £9,876,379
Cash
Total assets less current liabilities £32,450,811
Net assets £9,876,380
Equity £9,876,380
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-31
Operating margin 95.8%
Net margin 1075.4%
Return on capital employed 2.7%
Gearing (liabilities / total assets) 74.7%
Current ratio 0.17x
Interest cover 0.98x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the support being received, the directors are confident that the company will be able to meet its liabilities as they fall due for the foreseeable future, being at least twelve months from the date of approval of these financial statements. Accordingly, the directors consider it appropriate to prepare the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 2 resigned

Name Role Appointed Born Nationality
GARDNER, Steven George Secretary 2024-07-02
GARDNER, Steven George Director 2024-07-02 Apr 1985 British
MARTIN, Robert Director 2025-12-04 Mar 1977 British
PRYCE, Wayne Paul Director 2025-01-31 May 1974 British
Show 2 resigned officers
Name Role Appointed Resigned
COX, Lisa Kay Director 2024-07-02 2025-01-31
HOSE, Shaun Brian Director 2024-04-04 2024-07-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shaun Brian Hose Individual Appoints directors 2024-04-04 Ceased 2024-04-04
Prudential Financial, Inc Corporate entity Shares 25–50%, Voting 25–50% 2024-04-04 Active

Filing timeline

Last 20 of 23 total filings

Date Type Category Description
2026-04-10 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-10-13 AA accounts Accounts with accounts type full
2025-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-17 AP01 officers Appoint person director company with name date PDF
2025-02-13 TM01 officers Termination director company with name termination date PDF
2024-08-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-11 AP01 officers Appoint person director company with name date PDF
2024-07-11 AA01 accounts Change account reference date company current shortened PDF
2024-07-11 AP01 officers Appoint person director company with name date PDF
2024-07-11 AP03 officers Appoint person secretary company with name date PDF
2024-07-11 TM01 officers Termination director company with name termination date PDF
2024-07-10 AD01 address Change registered office address company with date old address new address PDF
2024-07-10 AD01 address Change registered office address company with date old address new address PDF
2024-07-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-06-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page